Front Street
Newcastle Upon Tyne
NE16 6EA
Director Name | Mr Jordan Robert Jack |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Q Hobson Industrial Estate Front Street Newcastle Upon Tyne NE16 6EA |
Director Name | Mr Jordan Robert Jack |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Covers Low Enterprise Park Stanley DH9 8NN |
Director Name | Mr Andrew John Donnelly |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Q Hobson Industrial Estate Front Street Newcastle Upon Tyne NE16 6EA |
Registered Address | Unit Q Hobson Industrial Estate Front Street Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
10 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
16 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
13 May 2021 | Satisfaction of charge 105031130001 in full (1 page) |
9 April 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
12 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
18 February 2020 | Notification of Robert Jack as a person with significant control on 15 July 2019 (2 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 June 2019 | Registration of charge 105031130001, created on 10 June 2019 (27 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
7 June 2019 | Termination of appointment of Andrew John Donnelly as a director on 7 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Jordan Robert Jack as a director on 7 June 2019 (2 pages) |
1 May 2019 | Appointment of Mr Robert Jack as a director on 1 May 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
5 March 2019 | Registered office address changed from Unit 8D Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU England to Unit Q Hobson Industrial Estate Front Street Newcastle upon Tyne NE16 6EA on 5 March 2019 (1 page) |
12 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
25 June 2018 | Registered office address changed from The Covers Low Enterprise Park Stanley DH9 8NN United Kingdom to Unit 8D Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU on 25 June 2018 (1 page) |
12 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
3 October 2017 | Cessation of Jordan Robert Jack as a person with significant control on 2 October 2017 (1 page) |
3 October 2017 | Cessation of Jordan Robert Jack as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Jordan Robert Jack as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Jordan Robert Jack as a director on 2 October 2017 (1 page) |
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|